Company NamePhoenix Specialist Solutions Ltd
Company StatusActive
Company NumberSC413765
CategoryPrivate Limited Company
Incorporation Date28 December 2011(12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David John Clark
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 9a, Unit C, South Avenue, Blantyre South Ave
Blantyre
Glasgow
G72 0XB
Scotland
Director NameMr James Houstoun
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(2 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address144 Terregles Avenue
Glasgow
Glasgow City
G41 4RU
Scotland
Director NameMr James Stuart Bell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleDivisional Director
Country of ResidenceScotland
Correspondence Address10 Woodhead Place
Coalsnaughton
Tillicoultry
FK13 6LQ
Scotland
Secretary NameMr James Houstoun
StatusCurrent
Appointed03 April 2022(10 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address144 Terregles Avenue Terregles Avenue
Glasgow
G41 4RU
Scotland
Director NameMr James Houstoun
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2011(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitephoenixss.co.uk

Location

Registered AddressBlock 9a, Unit C, South Avenue, Blantyre South Avenue
Blantyre
Glasgow
G72 0XB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

5.5k at £1David John Clark
51.75%
Ordinary B
550 at £1James Houston
5.21%
Ordinary A
540 at £1James Bell
5.12%
Ordinary B
4k at £1James Houstoun
37.91%
Ordinary B

Financials

Year2014
Net Worth£289,402
Cash£193,293
Current Liabilities£718,823

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

3 May 2012Delivered on: 18 May 2012
Persons entitled: West of Scotland Loan Fund

Classification: Bond & floating charge
Secured details: In terms of the loan facility agreement.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

28 July 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
30 January 2023Confirmation statement made on 28 December 2022 with updates (4 pages)
29 July 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
16 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 May 2022Memorandum and Articles of Association (25 pages)
13 May 2022Notification of James Stuart Bell as a person with significant control on 13 May 2022 (2 pages)
12 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 May 2022Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 6,550
(5 pages)
7 April 2022Cessation of James Houstoun as a person with significant control on 31 March 2022 (1 page)
7 April 2022Registered office address changed from 302 st Vincent Street Glasgow G2 5RZ to Block 9a, Unit C, South Avenue, Blantyre South Avenue Blantyre Glasgow G72 0XB on 7 April 2022 (1 page)
7 April 2022Appointment of Mr James Houstoun as a secretary on 3 April 2022 (2 pages)
7 April 2022Termination of appointment of James Houstoun as a director on 31 March 2022 (1 page)
10 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
22 December 2021Change of details for Mr James Houstoun as a person with significant control on 30 November 2021 (2 pages)
22 December 2021Director's details changed for Mr James Houstoun on 30 November 2021 (2 pages)
9 August 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
11 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
8 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
24 April 2019Unaudited abridged accounts made up to 31 January 2019 (11 pages)
4 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
5 February 2018Appointment of Mr James Stuart Bell as a director on 1 February 2018 (2 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
5 June 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
5 June 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 May 2016Satisfaction of charge 1 in full (1 page)
4 May 2016Satisfaction of charge 1 in full (1 page)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,550
(6 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,550
(6 pages)
30 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,550
(6 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,550
(6 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 January 2014Appointment of James Houstoun as a director (3 pages)
20 January 2014Appointment of James Houstoun as a director (3 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,550
(5 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,550
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 March 2012Change of share class name or designation (2 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
16 March 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (3 pages)
16 March 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (3 pages)
16 March 2012Change of share class name or designation (2 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
16 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 10,550
(4 pages)
16 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 10,550
(4 pages)
28 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)